Search icon

HAMPTONS INN LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HAMPTONS INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HAMPTONS INN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L17000089618
FEI/EIN Number 82-1373080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21150 Ne 38 Ave, 2302, AVENTURA, FL 33180
Mail Address: 21150 Ne 38 Ave, 2302, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAMPTONS INN LLC, ILLINOIS LLC_11917348 ILLINOIS

Key Officers & Management

Name Role Address
LEVY, VICKY Authorized Member 21150 NE 38 Ave, Apt 2302 Aventura, FL 33180
Dum, Maria Authorized Member 475 Center Island, Golden Beach, FL 33160
MIAMI ACCOUNTING & TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 21150 Ne 38 Ave, 2302, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-13 21150 Ne 38 Ave, 2302, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 4000 Hollywood Blvd, Ste 555S, Hollywood, FL 33021 -
LC AMENDMENT 2018-11-02 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Miami Accounting & Tax Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
LC Amendment 2018-11-02
REINSTATEMENT 2018-10-18
LC Amendment 2017-05-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State